Kildavanan Seafoods Limited LANCS


Founded in 1973, Kildavanan Seafoods, classified under reg no. 01146956 is an active company. Currently registered at Siding Road FY7 6NS, Lancs the company has been in the business for 51 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 25th May 1994 Kildavanan Seafoods Limited is no longer carrying the name Inright.

At the moment there are 3 directors in the the firm, namely Andrew F., Scott M. and Mark M.. In addition one secretary - Mark M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Peter M. who worked with the the firm until 29 March 2004.

Kildavanan Seafoods Limited Address / Contact

Office Address Siding Road
Office Address2 Fleetwood
Town Lancs
Post code FY7 6NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01146956
Date of Incorporation Thu, 22nd Nov 1973
Industry Agents specialized in the sale of other particular products
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew F.

Position: Director

Appointed: 01 October 2012

Scott M.

Position: Director

Appointed: 13 September 2012

Mark M.

Position: Director

Appointed: 29 March 2004

Mark M.

Position: Secretary

Appointed: 29 March 2004

Peter M.

Position: Director

Resigned: 03 April 2024

Iain E.

Position: Director

Appointed: 01 May 1994

Resigned: 13 September 2012

David A.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2003

Peter M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 29 March 2004

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As BizStats established, there is Mark M. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Scott M. This PSC has significiant influence or control over the company,. The third one is Andrew F., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Mark M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Andrew F.

Notified on 6 April 2016
Nature of control: significiant influence or control

Peter M.

Notified on 6 April 2016
Ceased on 3 April 2024
Nature of control: significiant influence or control

Company previous names

Inright May 25, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand581 9801 317 181810 7091 242 725
Current Assets1 452 1042 010 7551 716 1972 107 639
Debtors676 911622 339807 987688 242
Net Assets Liabilities  690 363955 694
Other Debtors18 80242 46027 59914 841
Property Plant Equipment1 9072 4581 7762 312
Total Inventories193 21371 23597 501 
Other
Accumulated Depreciation Impairment Property Plant Equipment10 40611 59512 02813 698
Additions Other Than Through Business Combinations Property Plant Equipment 1 7407882 206
Amounts Owed By Related Parties25 535   
Amounts Owed To Group Undertakings 52 26741 809125 755
Average Number Employees During Period4444
Bank Borrowings Overdrafts19 496   
Corporation Tax Payable73 897119 144-26 2524 470
Creditors634 477900 0771 027 6101 153 892
Deferred Tax Asset Debtors1 8821 6741 674 
Future Minimum Lease Payments Under Non-cancellable Operating Leases   31 347
Increase From Depreciation Charge For Year Property Plant Equipment 1 1891 4701 670
Net Current Assets Liabilities817 6271 110 678688 587953 747
Other Creditors369 120326 384451 797720 619
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 037 
Other Disposals Property Plant Equipment  1 037 
Other Taxation Social Security Payable2 50024 32826 66424 374
Property Plant Equipment Gross Cost12 31314 05313 80416 010
Provisions For Liabilities Balance Sheet Subtotal   365
Total Assets Less Current Liabilities819 5341 113 136690 363956 059
Trade Creditors Trade Payables169 464377 954533 592278 674
Trade Debtors Trade Receivables630 692578 205778 714673 401

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements